Background WavePink WaveYellow Wave

XLB PROPERTY (INVESTMENTS) LIMITED (09336564)

XLB PROPERTY (INVESTMENTS) LIMITED (09336564) is an active UK company. incorporated on 2 December 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. XLB PROPERTY (INVESTMENTS) LIMITED has been registered for 11 years. Current directors include BOWDER, Katherine Dawn, BOWDER, Simon Hugo, LAWSON, Anthony Stuart and 1 others.

Company Number
09336564
Status
active
Type
ltd
Incorporated
2 December 2014
Age
11 years
Address
55-56 Poland Street Poland Street, London, W1F 7NN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOWDER, Katherine Dawn, BOWDER, Simon Hugo, LAWSON, Anthony Stuart, LAWSON, Tammie Clare
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XLB PROPERTY (INVESTMENTS) LIMITED

XLB PROPERTY (INVESTMENTS) LIMITED is an active company incorporated on 2 December 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. XLB PROPERTY (INVESTMENTS) LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09336564

LTD Company

Age

11 Years

Incorporated 2 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

55-56 Poland Street Poland Street London, W1F 7NN,

Previous Addresses

Silver House 2nd Floor 31-35 Beak Street London W1F 9DP England
From: 2 March 2016To: 6 December 2023
22 Gilbert Street London W1K 5EJ
From: 2 December 2014To: 2 March 2016
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Funding Round
Oct 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BOWDER, Katherine Dawn

Active
Poland Street, LondonW1F 7NN
Born November 1970
Director
Appointed 02 Dec 2014

BOWDER, Simon Hugo

Active
Poland Street, LondonW1F 7NN
Born June 1968
Director
Appointed 02 Dec 2014

LAWSON, Anthony Stuart

Active
Poland Street, LondonW1F 7NN
Born March 1969
Director
Appointed 02 Dec 2014

LAWSON, Tammie Clare

Active
Poland Street, LondonW1F 7NN
Born September 1971
Director
Appointed 02 Dec 2014

Persons with significant control

2

Mr Simon Hugo Bowder

Active
Poland Street, LondonW1F 7NN
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony Stuart Lawson

Active
Poland Street, LondonW1F 7NN
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Resolution
4 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Resolution
3 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Incorporation Company
2 December 2014
NEWINCIncorporation